Search icon

XTREME AUTO INC.

Company Details

Entity Name: XTREME AUTO INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 24 Jun 2014 (11 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P14000054644
FEI/EIN Number 45-4792510
Address: 701 SE 32ND CT, BAY 104, Fort Lauderdale, FL 33316
Mail Address: 701 SE 32ND CT, BAY 104, Fort Lauderdale, FL 33316
ZIP code: 33316
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Julio, Pons Agent 701 SE 32ND CT, BAY 104, Fort Lauderdale, FL 33316

President

Name Role Address
Pons, Julio President 701 SE 32ND CT, BAY 104 Fort Lauderdale, FL 33316

Treasurer

Name Role Address
Pons, Julio Treasurer 701 SE 32ND CT, BAY 104 Fort Lauderdale, FL 33316

Director

Name Role Address
Pons, Julio Director 701 SE 32ND CT, BAY 104 Fort Lauderdale, FL 33316

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
REGISTERED AGENT NAME CHANGED 2017-06-07 Julio, Pons No data
CHANGE OF MAILING ADDRESS 2016-08-18 701 SE 32ND CT, BAY 104, Fort Lauderdale, FL 33316 No data
CHANGE OF PRINCIPAL ADDRESS 2016-08-18 701 SE 32ND CT, BAY 104, Fort Lauderdale, FL 33316 No data
REINSTATEMENT 2016-08-18 No data No data
REGISTERED AGENT ADDRESS CHANGED 2016-08-18 701 SE 32ND CT, BAY 104, Fort Lauderdale, FL 33316 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data

Documents

Name Date
AMENDED ANNUAL REPORT 2017-06-07
AMENDED ANNUAL REPORT 2017-05-16
AMENDED ANNUAL REPORT 2017-05-12
ANNUAL REPORT 2017-04-15
AMENDED ANNUAL REPORT 2016-09-17
AMENDED ANNUAL REPORT 2016-09-14
REINSTATEMENT 2016-08-18
Domestic Profit 2014-06-24

Date of last update: 20 Feb 2025

Sources: Florida Department of State